DOMINIZZA LIMITED

2 Maggie's Wood Loan 2 Maggie's Wood Loan, FK1 5SJ
StatusDISSOLVED
Company No.SC212023
CategoryPrivate Limited Company
Incorporated16 Oct 2000
Age23 years, 7 months, 18 days
JurisdictionScotland
Dissolution28 Sep 2012
Years11 years, 8 months, 5 days

SUMMARY

DOMINIZZA LIMITED is an dissolved private limited company with number SC212023. It was incorporated 23 years, 7 months, 18 days ago, on 16 October 2000 and it was dissolved 11 years, 8 months, 5 days ago, on 28 September 2012. The company address is 2 Maggie's Wood Loan 2 Maggie's Wood Loan, FK1 5SJ.



Company Fillings

Gazette dissolved compulsory

Date: 28 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcewan

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2005

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 28/02/03

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/10/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 08/06/01--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Capital

Type: 122

Description: S-div 08/06/01

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 19/06/01 from: 2 lancaster crescent glasgow lanarkshire G12 0RR

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2001

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lancaster shelf 39 LIMITED\certificate issued on 22/01/01

Documents

View document PDF

Incorporation company

Date: 16 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMOUND INVESTMENTS LIMITED

KEMPSTON,EDENBRIDGE,TN8 5DQ

Number:00735676
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE AUTISTIC SOCIETY

40 CAVERSHAM ROAD,READING,RG1 7EB

Number:03750656
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOSAIC RAIL LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:11052781
Status:ACTIVE
Category:Private Limited Company

SASHAMILL FILMS LTD

49A RICHMOND ROAD,TWICKENHAM,TW1 3AW

Number:08987514
Status:ACTIVE
Category:Private Limited Company

SPLASHYSTEP LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:11157561
Status:ACTIVE
Category:Private Limited Company

STEWART ANDERSON CONSULTING LIMITED

PENNYFARTHING HOUSE,SOUTH CROYDON,CR2 6AW

Number:06248994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source